Search icon

H & H TOWING, RECOVERY, AND TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: H & H TOWING, RECOVERY, AND TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & H TOWING, RECOVERY, AND TRANSPORT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L09000042227
FEI/EIN Number 264691681

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4610 Old Tampa Highway, Kissimmee, FL, 34746, US
Mail Address: 4417 13TH ST, #554, SAINT CLOUD, FL, 34769, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLEY WESLEY Manager 4417 13TH ST, #554, SAINT CLOUD, FL, 34769
Horn Kaylee M Manager 101 S LAKE AVE, Saint Cloud, FL, 34769
Harley Wesley T Agent 101 S lake Ave, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 4610 Old Tampa Highway, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-03-10 Harley, Wesley Thomas -
LC NAME CHANGE 2018-07-09 H & H TOWING, RECOVERY, AND TRANSPORT, LLC -
CHANGE OF MAILING ADDRESS 2017-08-07 4610 Old Tampa Highway, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 101 S lake Ave, Saint Cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-01
LC Name Change 2018-07-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State